Search icon

SAIGEBROOK SUMMIT, LLC - Florida Company Profile

Company Details

Entity Name: SAIGEBROOK SUMMIT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAIGEBROOK SUMMIT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 2013 (11 years ago)
Date of dissolution: 16 May 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2024 (10 months ago)
Document Number: L13000142097
FEI/EIN Number 45-3062708

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 210 E Church Street, Weatherford, TX, 76086, US
Mail Address: 220 Adams Dr., Ste. 280, #138, Weatherford, TX, 76086, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION COMPANY OF MIAMI Agent -
STEPHENS LISA President 220 Adams Dr., Ste. 280, #138, Weatherford, TX, 76086

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-16 - -
REINSTATEMENT 2022-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 210 E Church Street, Weatherford, TX 76086 -
CHANGE OF MAILING ADDRESS 2022-01-25 210 E Church Street, Weatherford, TX 76086 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 200 SOUTH BISCAYNE BLVD, SUITE 4100 (GJC), MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-03-07 Corporation Company of Miami -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-16
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-01-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-29
AMENDED ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State